Background WavePink WaveYellow Wave

DWF COMPANY SECRETARIAL SERVICES LIMITED (04176234)

DWF COMPANY SECRETARIAL SERVICES LIMITED (04176234) is an active UK company. incorporated on 9 March 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DWF COMPANY SECRETARIAL SERVICES LIMITED has been registered for 25 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian.

Company Number
04176234
Status
active
Type
ltd
Incorporated
9 March 2001
Age
25 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF COMPANY SECRETARIAL SERVICES LIMITED

DWF COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 9 March 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DWF COMPANY SECRETARIAL SERVICES LIMITED was registered 25 years ago.(SIC: 69102)

Status

active

Active since 25 years ago

Company No

04176234

LTD Company

Age

25 Years

Incorporated 9 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

DWF SECRETARIAL SERVICES LIMITED
From: 9 March 2001To: 11 July 2018
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA
From: 9 March 2001To: 30 November 2010
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Feb 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Jul 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BORMS, Bart Frits

Active
Scott Place, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025

DOUGHTY, Matthew Ian

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 04 Dec 2023

DWF SERVICES LIMITED

Resigned
Scott Place, ManchesterM3 3AA
Corporate secretary
Appointed 09 Mar 2001
Resigned 02 Mar 2017

ATTWOOD, Paul Gerard

Resigned
St. Paul's Square, LiverpoolL3 9AE
Born April 1958
Director
Appointed 01 Oct 2008
Resigned 06 Jul 2018

CLAY, David Nicholas

Resigned
Scott Place, ManchesterM3 3AA
Born January 1944
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2013

DRABBLE, Darren Paul

Resigned
Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 25 Jan 2023
Resigned 04 Dec 2023

FORD, Jason Alexander

Resigned
Scott Place, ManchesterM3 3AA
Born August 1967
Director
Appointed 06 Jul 2018
Resigned 30 Nov 2023

KNOWLES, Nigel Graham, Sir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

MELLOR, Katharine Margaret

Resigned
Scott Place, ManchesterM3 3AA
Born May 1949
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2013

NEEDHAM, Eric Andrew

Resigned
Lower Mosswood House, KnutsfordWA16 8SJ
Born September 1950
Director
Appointed 01 Oct 2008
Resigned 28 Mar 2011

PARKER, Susan Kim

Resigned
3 Quayside Close, ManchesterM28 1YB
Born September 1957
Director
Appointed 01 Oct 2008
Resigned 08 Sept 2010

PRITCHARD, Laurence Patrick

Resigned
2 Formby Gardens, LiverpoolL37 3RQ
Born July 1958
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2011

RIMMER, Paul Robert

Resigned
2 Hardman Street, ManchesterM3 3AA
Born October 1970
Director
Appointed 30 Jun 2013
Resigned 06 Jul 2018

SHEPHARD, Francis James

Resigned
Scott Place, ManchesterM3 3AA
Born January 1969
Director
Appointed 07 Apr 2011
Resigned 04 Dec 2023

SMITH, Paula Jane

Resigned
Sovereign Court, ManchesterM50 3AX
Born February 1971
Director
Appointed 01 Oct 2008
Resigned 26 Feb 2010

STEFANI, Christopher James

Resigned
Scott Place, ManchesterM3 3AA
Born June 1977
Director
Appointed 04 Dec 2023
Resigned 31 Oct 2025

DAVIES WALLIS FOYSTER LIMITED

Resigned
Scott Place, ManchesterM3 3AA
Corporate director
Appointed 09 Mar 2001
Resigned 06 Jul 2018

Persons with significant control

1

2 Hardman Street, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Statement Of Companys Objects
9 July 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2020
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
3 October 2019
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
25 July 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2014
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
25 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Corporate Director Company With Change Date
9 February 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
23 June 2004
287Change of Registered Office
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Incorporation Company
9 March 2001
NEWINCIncorporation